Kerr House Management Limited SUTTON


Kerr House Management started in year 1971 as Private Limited Company with registration number 01025090. The Kerr House Management company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Sutton at Harrow Management Ltd Office 14 Pandora Estate. Postal code: SM1 4PP.

Currently there are 4 directors in the the firm, namely Khalida M., Anthony R. and Walter S. and others. In addition one secretary - Mark W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kerr House Management Limited Address / Contact

Office Address Harrow Management Ltd Office 14 Pandora Estate
Office Address2 41-45 Lind Road
Town Sutton
Post code SM1 4PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01025090
Date of Incorporation Thu, 23rd Sep 1971
Industry Residents property management
End of financial Year 30th September
Company age 53 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Khalida M.

Position: Director

Appointed: 15 November 2021

Mark W.

Position: Secretary

Appointed: 16 December 2016

Anthony R.

Position: Director

Appointed: 01 July 2002

Walter S.

Position: Director

Appointed: 21 March 1996

Jeffrey B.

Position: Director

Appointed: 21 March 1996

Anne G.

Position: Director

Appointed: 25 June 2014

Resigned: 01 June 2015

Sheila S.

Position: Secretary

Appointed: 15 November 2010

Resigned: 16 December 2016

Anne G.

Position: Director

Appointed: 09 July 2009

Resigned: 25 February 2013

Nichloas E.

Position: Director

Appointed: 07 June 2001

Resigned: 15 July 2004

Lilian W.

Position: Secretary

Appointed: 23 March 1999

Resigned: 15 November 2010

Raymond E.

Position: Director

Appointed: 22 March 1999

Resigned: 07 June 2001

Siobhan A.

Position: Director

Appointed: 26 August 1997

Resigned: 24 July 2002

Jonathan S.

Position: Director

Appointed: 21 March 1996

Resigned: 30 September 2000

Malcolm W.

Position: Director

Appointed: 21 March 1996

Resigned: 31 August 1999

Grainne M.

Position: Director

Appointed: 21 March 1996

Resigned: 08 April 2011

Valerie P.

Position: Director

Appointed: 29 November 1994

Resigned: 31 January 1997

Jane B.

Position: Director

Appointed: 01 January 1994

Resigned: 15 May 1995

David B.

Position: Secretary

Appointed: 07 December 1991

Resigned: 24 March 1999

Mark H.

Position: Director

Appointed: 07 December 1991

Resigned: 30 December 1996

Charles M.

Position: Director

Appointed: 07 December 1991

Resigned: 01 January 1994

Doris T.

Position: Director

Appointed: 07 December 1991

Resigned: 27 May 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth360360      
Balance Sheet
Debtors360360360360360360360360
Net Assets Liabilities 360360360360360360360
Net Assets Liabilities Including Pension Asset Liability360360      
Other Debtors360360      
Reserves/Capital
Called Up Share Capital360360      
Shareholder Funds360360      
Other
Net Current Assets Liabilities360360      
Number Shares Allotted 360      
Par Value Share 1      
Share Capital Allotted Called Up Paid360360      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Dormant company accounts reported for the period up to 2022/09/30
filed on: 19th, June 2023
Free Download (5 pages)

Company search